Search icon

HUDSON TOWN & COUNTRY REALTY, LTD.

Company Details

Name: HUDSON TOWN & COUNTRY REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634520
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 541 WARREN ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J HERMAN Chief Executive Officer 541 WARREN ST, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 WARREN ST, HUDSON, NY, United States, 12534

Licenses

Number Type End date
10311210169 CORPORATE BROKER 2026-01-29
109930942 REAL ESTATE PRINCIPAL OFFICE No data
10401292971 REAL ESTATE SALESPERSON 2024-10-09

History

Start date End date Type Value
2005-06-21 2005-07-15 Address 541 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2003-05-20 2005-07-15 Address 724 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2003-05-20 2005-07-15 Address 724 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2003-05-20 2005-06-21 Address 724 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2001-05-02 2003-05-20 Address 445 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060526 2019-06-06 BIENNIAL STATEMENT 2019-05-01
150511006255 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130509006256 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110616003118 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090423002094 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002575 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050715002648 2005-07-15 BIENNIAL STATEMENT 2005-05-01
050621000151 2005-06-21 CERTIFICATE OF CHANGE 2005-06-21
030520002997 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010502000604 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8230677009 2020-04-08 0248 PPP 541 WARREN ST, HUDSON, NY, 12534-2801
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2801
Project Congressional District NY-19
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41941.1
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State